Company NamePower Engineering Construction Limited
Company StatusDissolved
Company Number03582245
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 9 months ago)
Dissolution Date20 March 2001 (23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Middleton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleEngineer
Correspondence Address8 Nevern Crescent
Ingleby Barwick
Stockton On Tees
TS17 5EX
Secretary NameRegina Anne Middleton
NationalityBritish
StatusClosed
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Nevern Crescent
Ingleby Barwick
Stockton On Tees
TS17 5EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
10 October 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Full accounts made up to 30 June 1999 (8 pages)
6 August 1999Return made up to 16/06/99; full list of members (6 pages)
7 August 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 1998New director appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 June 1998Incorporation (12 pages)